Active
Updated 3/19/2025 9:19:26 PM

Van Eaton Mortgage, LLC

Van Eaton Mortgage, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on February 3, 2021, under the California Secretary of State’s registration number 202105110159. It is currently listed as an active entity.

The principal and mailing address of Van Eaton Mortgage, LLC is 1560 W Azalea Dr, Chandler, AZ 85248, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Van Eaton Mortgage, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202105110159
Date Filed February 3, 2021
Company Age 4 years 2 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 02/28/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Van Eaton Mortgage, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/19/2025.

Contact details

Principal Address

1560 W Azalea Dr
Chandler, AZ 85248

Mailing Address

1560 W Azalea Dr
Chandler, AZ 85248

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/22/2025
Effective Date
Description

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 2/14/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a99955
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/3/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 2/3/2021
Effective Date
Description

Document Images